- Company Overview for PASAB LIMITED (04791222)
- Filing history for PASAB LIMITED (04791222)
- People for PASAB LIMITED (04791222)
- Charges for PASAB LIMITED (04791222)
- More for PASAB LIMITED (04791222)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2018 | MR04 | Satisfaction of charge 3 in full | |
04 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
04 Jul 2018 | CH01 | Director's details changed for Mr Barry Stuart Guest on 8 June 2018 | |
07 Jun 2018 | AA | Full accounts made up to 31 August 2017 | |
31 May 2018 | TM01 | Termination of appointment of Stephen Andrew Haywood as a director on 29 May 2018 | |
22 Sep 2017 | TM01 | Termination of appointment of James Patrick Kingsland as a director on 31 August 2017 | |
08 Sep 2017 | MR01 | Registration of charge 047912220035, created on 5 September 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
08 Jun 2017 | AA | Full accounts made up to 31 August 2016 | |
08 May 2017 | TM01 | Termination of appointment of Sarbjit Singh Jhooty as a director on 1 January 2017 | |
22 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
10 Jun 2016 | CH01 | Director's details changed for Richard Thomas Sugden on 1 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Akshay Parikh on 1 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Gerald Mortimer Mclean on 1 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Dr James Patrick Kingsland on 1 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Sarbjit Singh Jhooty on 1 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Sandip Kaur Jhooty on 1 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Mr Manjit Singh Jhooty on 1 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Roger Paul Herbert on 1 June 2016 | |
10 Jun 2016 | CH01 | Director's details changed for Stephen Andrew Haywood on 1 June 2016 | |
10 Jun 2016 | CH03 | Secretary's details changed for Sandip Kaur Jhooty on 1 June 2016 | |
02 Jun 2016 | AA | Full accounts made up to 31 August 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from 43-45 Church Street Darlaston Wednesbury West Midlands WS10 8DU to 20 Hatherton Street Walsall West Midlands WS4 2LA on 20 November 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
28 Jul 2015 | AP01 | Appointment of Gerald Mortimer Mclean as a director on 1 January 2014 |